Search icon

MID-ATLANTIC FINANCE CO., INC.

Headquarter

Company Details

Entity Name: MID-ATLANTIC FINANCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1991 (34 years ago)
Document Number: S27451
FEI/EIN Number 593045824
Address: 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL, 33762, US
Mail Address: 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MID-ATLANTIC FINANCE CO., INC., MISSISSIPPI 733785 MISSISSIPPI
Headquarter of MID-ATLANTIC FINANCE CO., INC., RHODE ISLAND 000130444 RHODE ISLAND
Headquarter of MID-ATLANTIC FINANCE CO., INC., ALABAMA 000-919-968 ALABAMA
Headquarter of MID-ATLANTIC FINANCE CO., INC., NEW YORK 3077733 NEW YORK
Headquarter of MID-ATLANTIC FINANCE CO., INC., MINNESOTA 611b1fbc-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MID-ATLANTIC FINANCE CO., INC., KENTUCKY 0427478 KENTUCKY
Headquarter of MID-ATLANTIC FINANCE CO., INC., KENTUCKY 0559752 KENTUCKY
Headquarter of MID-ATLANTIC FINANCE CO., INC., COLORADO 20031160838 COLORADO
Headquarter of MID-ATLANTIC FINANCE CO., INC., CONNECTICUT 1019201 CONNECTICUT
Headquarter of MID-ATLANTIC FINANCE CO., INC., IDAHO 465777 IDAHO
Headquarter of MID-ATLANTIC FINANCE CO., INC., ILLINOIS CORP_59601636 ILLINOIS
Headquarter of MID-ATLANTIC FINANCE CO., INC., ILLINOIS CORP_62743204 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
HAWKINS KEVIN Chief Executive Officer 4592 ULMERTON ROAD # 200, CLEARWATER, FL, 33762

Treasurer

Name Role Address
Godri Matthew C Treasurer 4592 ULMERTON ROAD #200, CLEARWATER, FL, 33762

Secretary

Name Role Address
Godri Matthew C Secretary 4592 ULMERTON ROAD #200, CLEARWATER, FL, 33762

President

Name Role Address
Agostinelli Pete President 4592 Ulmerton Road, Clearwater, FL, 33762

Vice President

Name Role Address
Annarino John Vice President 4592 ULMERTON ROAD, CLEARWATER, FL, 33762
Torres Frank Vice President 4592 Ulmerton Road, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
AMENDMENT 2003-12-16 No data No data
REINSTATEMENT 2002-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2000-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CASH COW AUTO SALES, INC. AND TIMOTHY DELGADO VS MID ATLANTIC FINANCE CO., INC. 2D2020-0625 2020-02-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018-CA-7729

Parties

Name CASH COW AUTO SALES, INC.
Role Appellant
Status Active
Representations Michael Ranch Warren, Esq.
Name TIMOTHY DELGADO
Role Appellant
Status Active
Name MID-ATLANTIC FINANCE CO., INC.
Role Appellee
Status Active
Representations JOELLE SCHULTZ, ESQ.
Name HON. JOHN A. SCHAEFER
Role Judge/Judicial Officer
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ MID-ATLANTIC FINANCE CO. INC.'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of MID ATLANTIC FINANCE CO., INC.
Docket Date 2020-04-27
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ AMENDED APPENDIX TO APPELLANTS MOTION FOR REHEARING
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-04-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss appeal as untimely is granted. This appeal is dismissed.
Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Lucas, and Badalamenti
Docket Date 2020-03-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-03-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-03-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MID-ATLANTIC FINANCE CO. INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY
On Behalf Of MID ATLANTIC FINANCE CO., INC.
Docket Date 2020-03-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MID ATLANTIC FINANCE CO., INC.
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 24, 2020.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-02-21
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
Docket Date 2020-02-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CASH COW AUTO SALES, INC.

Date of last update: 01 Feb 2025

Sources: Florida Department of State